1 King's Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2011(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2011(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Registered Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,296,000 |
Net Worth | £2,000 |
Cash | £29,482,000 |
Current Liabilities | £521,137,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks from now) |
31 October 2012 | Delivered on: 6 November 2012 Persons entitled: Deutsche Trustee Company Limited Classification: Security trust deed Secured details: All monies due or to become due from the company to any secured party and the note purchasers and the noteholders and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the issuer accounts, collection accounts, other bank accounts, purchased receivables and related rights, assigned documents, other debts, permitted investments, other documents; by way of first floating charge the whole of its undertaking and other assets. See image for full details. Outstanding |
---|
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Full accounts made up to 31 December 2022 (20 pages) |
10 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
7 March 2022 | Full accounts made up to 31 December 2021 (21 pages) |
23 June 2021 | Full accounts made up to 31 December 2020 (22 pages) |
17 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
21 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (18 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
16 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
31 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 1 (12 pages) |
31 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 1 (12 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
16 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
3 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 Kings Arms Yard London EC2R 7AF on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 Kings Arms Yard London EC2R 7AF on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 Kings Arms Yard London EC2R 7AF on 3 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
12 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
12 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
12 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
12 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|